SCANSOURCE G.B. & N.I. LIMITED
Overview
| Company Name | SCANSOURCE G.B. & N.I. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02938277 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCANSOURCE G.B. & N.I. LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCANSOURCE G.B. & N.I. LIMITED located?
| Registered Office Address | 1 Callaghan Square Cardiff CF10 5BT South Glamorgan |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCANSOURCE G.B. & N.I. LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCANSOURCE UK LIMITED | Jun 17, 2002 | Jun 17, 2002 |
| ABC TECHNOLOGY DISTRIBUTION LIMITED | Sep 11, 2001 | Sep 11, 2001 |
| ADVANCED BAR CODING LIMITED | Jun 08, 1994 | Jun 08, 1994 |
What are the latest accounts for SCANSOURCE G.B. & N.I. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for SCANSOURCE G.B. & N.I. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Joseph Adolph More as a director on May 21, 2021 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Bridgland as a secretary on May 04, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Maurice Van Rijn as a director on Apr 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Bridgland as a director on Apr 26, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Scott Dean as a director on Apr 26, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Joseph Adolph More as a director on Apr 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerald Lyons as a director on Apr 22, 2021 | 1 pages | TM01 | ||||||||||
Notification of Inty Limited as a person with significant control on Jun 26, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Scansource Europe Limited as a person with significant control on Jun 26, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 23, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Full accounts made up to Jun 30, 2019 | 20 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 5 pages | MR04 | ||||||||||
Who are the officers of SCANSOURCE G.B. & N.I. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Matthew Scott | Director | Logue Court SC 29615 Greenville 6 United States | United States | American | 260101350001 | |||||
| BOOTH, Colin | Secretary | 31 Overland Road HU16 4PY Cottingham East Yorkshire | British | 57684250001 | ||||||
| BRICE III, James Clowney | Secretary | 237 Keeneland Way Greer Sc 29650 South Carolina Usa | Usa | 83620340001 | ||||||
| BRIDGLAND, Nicholas | Secretary | 1 Callaghan Square Cardiff CF10 5BT South Glamorgan | 231161300001 | |||||||
| ELLSWORTH, John | Secretary | 521 Windemere Lane Spartanburg South Carolina 29301 Usa | British | 105497540003 | ||||||
| LUNT, Simon William | Secretary | 19 Cave Road HU15 1HA Brough East Yorkshire | British | 35566230002 | ||||||
| MORLEY, Allen Edward | Secretary | Halecote 25 Ferriby High Road HU14 3LD North Ferriby North Humberside | British | 13479660002 | ||||||
| RICH, Andrew Philip | Secretary | Sandholme Sandholme Lane, Carr Lane Leven HU17 5LW Beverley E Yorks | British | 49785120001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ARMSTRONG, Anthony John | Director | Moorside Lodge Panorama Drive LS29 9RA Ilkley West Yorkshire | England | British | 48774750001 | |||||
| BATAVIA, Jayesh | Director | 17 Axminster Close Horseton Grange CV11 6YP Nuneaton Warwickshire | British | 57684010001 | ||||||
| BAUR, Michael Laurence | Director | 102 High Plains Drive Simpsonville South Carolina 29681 Usa | United States | 105883960001 | ||||||
| BENBENEK, Raymond Scott | Director | Chatsworth Road Greer 110 South Carolina 29651 United States | United States | 135505510002 | ||||||
| BOOTH, Colin | Director | 31 Overland Road HU16 4PY Cottingham East Yorkshire | British | 57684250001 | ||||||
| BRICE III, James Clowney | Director | 237 Keeneland Way Greer Sc 29650 South Carolina Usa | Usa | 83620340001 | ||||||
| BRIDGLAND, Nicholas | Director | 1 Callaghan Square Cardiff CF10 5BT South Glamorgan | Belgium | British | 229600330001 | |||||
| CARTIAUX, Xavier | Director | Rue De Vignes, 28 1435 Mont-Saint-Guibert Belgium | Belgian | 100729520001 | ||||||
| CLEYS, Richard Phillip | Director | 2 Peters Creek Court Simpsonville South Carolina 29681 Usa | United States | 116018180001 | ||||||
| DAVIS, Linda B | Director | River Falls Drive Duncan 240 South Carolina 29334 Usa | United States | 135505670001 | ||||||
| ELLSWORTH, John | Director | Windemere Lane Spartanburg 521 South Carolina 29301 Usa | Usa | American | 174605420001 | |||||
| GOUGH, Graham John | Director | Chilterns Little Frieth Henley On Thames RG9 6NR Oxfordshire | British | 46788150001 | ||||||
| GREASLEY, Stephanie | Director | 25 Woodmoss Lane Scarisbrick L40 9RJ Ormskirk Lancashire | England | British | 39788820001 | |||||
| LYONS, Gerald | Director | Logue Ct. Greenville 6 Sc 29615 United States | United States | American | 260101230001 | |||||
| MEADE, Andrea Dvorak | Director | East Cleveland Bay Court Greenville 3 South Carolina 29615 Usa | Usa | 83620220002 | ||||||
| MORE, Joseph Adolph | Director | Logue Court SC 29615 Greenville 6 United States | United States | American | 282544850001 | |||||
| MORLEY, Allen Edward | Director | Halecote 25 Ferriby High Road HU14 3LD North Ferriby North Humberside | England | British | 13479660002 | |||||
| OWINGS, Steven | Director | 116 Tuscan Way Greer South California Sc29650 | American | 81274160001 | ||||||
| PULLON, Adrian Michael | Director | 8 Lowfield Road YO4 4DJ Holme Upon Spalding Moor North Humberside | England | British | 27322170001 | |||||
| RICH, Andrew Philip | Director | Sandholme Sandholme Lane, Carr Lane Leven HU17 5LW Beverley E Yorks | British | 49785120001 | ||||||
| VAN RIJN, Maurice | Director | 3543 Cc Utrecht Leonard Bernsteinkade 28 Netherlands | Netherlands | Dutch | 185229580001 | |||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| UK BAR CODING CORPORATION | Director | C/O The Corporate Trust Company Corporate Trust 1209 Orange Street Wilmington Delaware 19801 Usa | 40865390001 |
Who are the persons with significant control of SCANSOURCE G.B. & N.I. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inty Limited | Jun 26, 2020 | Aztec West BS32 4TN Bristol 170 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scansource Europe Limited | Apr 06, 2016 | Callaghan Square CF10 5BT Cardiff 1 South Glamorgan United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCANSOURCE G.B. & N.I. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed charge supplemental to a debenture dated 20TH september 1995 & a guarantee & debenture dated 19 october 1998 issued by the company and others | Created On Jan 24, 2001 Delivered On Feb 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture & guarantee & debenture | |
Short particulars Fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 14TH february 2000 between gmac commercial credit limited and the company and any deed amending or replacing the same (all such deeds being hereinafter called the charge deeds) and all book debts and other debts the subject of the charged deeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge supplemental to a debenture dated 20TH september 1995 & a guarantee & debenture dated 19 october 1998 issued by the company and others | Created On Jan 24, 2001 Delivered On Feb 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture & guarantee & debenture | |
Short particulars Fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 14TH february 2000 between gmac commercial credit limited and the company and any deed amending or replacing the same (all such deeds being hereinafter called the charge deeds) and all book debts and other debts the subject of the charged deeds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge supplemental to a debenture dated 20TH september 1995 issued by the company | Created On Apr 25, 2000 Delivered On May 05, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture | |
Short particulars By way of fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting agreement dated 14TH february 2000 between gmac commercial credit limited and the company and any deed amending or replacing the same for full details please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge supplemental to a debenture dated 20TH september 1995 issued by the company | Created On Apr 25, 2000 Delivered On May 05, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture | |
Short particulars By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 14.02.2000 and all book debts and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 14, 2000 Delivered On Feb 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge supplemental to a guarantee & debenture dated 19TH october 1998 issued by the company and others | Created On Aug 24, 1999 Delivered On Sep 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee & debenture | |
Short particulars By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 15TH july 1994 and all book debts and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge supplemental to a guarantee and debenture dated 19TH october 1998 issued by the company | Created On Mar 05, 1999 Delivered On Mar 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture | |
Short particulars All right title and interest in or arising out of a factoring,invoice discounting,or sales ledger financing agreement dated 7/2/95 and all book/other debts thereunder. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 19, 1998 Delivered On Nov 02, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or advanced bar coding international limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge (supplemental to a debenture dated 20 september 1995) | Created On Mar 18, 1997 Delivered On Mar 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture | |
Short particulars All right title and interest of the company in or arising our of a factoring or invoice discounting or sales ledger financing agreements dated 15 july 194 and 7 february 1995 between international factors limited and the company and all book and other debts the subject thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 22, 1995 Delivered On Oct 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 20, 1995 Delivered On Sep 26, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 16, 1994 Delivered On Aug 27, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a loan agreement of even date and pursuant to the terms of the debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Aug 03, 1994 Delivered On Aug 23, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0